Company NameArtemis Partners Limited
Company StatusDissolved
Company Number04498684
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Kendall
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleConsultant
Correspondence AddressJubilee Hall Farm
Ulcombe
Maidstone
Kent
ME17 1HA
Director NameWilliam Henry Kendall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleConsultant
Correspondence Address11 Wemyss Road
Blackheath
London
SE3 0TG
Secretary NameWilliam Henry Kendall
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleConsultant
Correspondence Address11 Wemyss Road
Blackheath
London
SE3 0TG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address11 Blackheath Village
London
SE3 9LA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
24 August 2007Application for striking-off (1 page)
31 August 2006Return made up to 30/07/06; full list of members (7 pages)
7 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 September 2005Return made up to 30/07/05; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 December 2004Registered office changed on 09/12/04 from: 178 brownhill road london SE6 2DJ (1 page)
29 September 2004Return made up to 30/07/04; full list of members (8 pages)
16 September 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
13 August 2003Return made up to 30/07/03; full list of members (8 pages)
6 September 2002Registered office changed on 06/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Incorporation (18 pages)